- Company Overview for KOMPLETE GROUP LIMITED (02735648)
- Filing history for KOMPLETE GROUP LIMITED (02735648)
- People for KOMPLETE GROUP LIMITED (02735648)
- Charges for KOMPLETE GROUP LIMITED (02735648)
- Insolvency for KOMPLETE GROUP LIMITED (02735648)
- More for KOMPLETE GROUP LIMITED (02735648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2019 | MR04 | Satisfaction of charge 027356480014 in full | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2019 | |
18 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 May 2018 | 600 | Appointment of a voluntary liquidator | |
10 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2018 | LIQ02 | Statement of affairs | |
29 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AD01 | Registered office address changed from Suite 2, Floor 3 South Point, Cardinal Square Nottingham Road Derby Derbyshire DE1 3QT to The Mills Canal Street Derby Derbyshire DE1 2RJ on 4 April 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
25 Jan 2016 | MR04 | Satisfaction of charge 8 in full | |
25 Jan 2016 | MR04 | Satisfaction of charge 9 in full | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
19 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2015 | SH08 | Change of share class name or designation | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 October 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mrs Susannah Jane Mcara on 22 October 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Susan Llanos on 11 November 2015 |